ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Investor Compensation (UK) Limited

Investor Compensation (UK) Limited is an active company incorporated on 12 September 2011 with the registered office located in Skipton, North Yorkshire. Investor Compensation (UK) Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07769324
Private limited company
Age
13 years
Incorporated 12 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 September 2024 (11 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (19 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 30 Mar29 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
Suite G3 Birkbeck
Water Street
Skipton
BD23 1PB
United Kingdom
Address changed on 24 Sep 2021 (3 years ago)
Previous address was Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA
Telephone
08001105742
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in UK • Born in Apr 1975
Mitchell Farrar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mitchell Farrar Holdings Limited
Mr Mark James Mitchell and Benjamin George Richard Farrar are mutual people.
Active
ALL Square Finance Limited
Mr Mark James Mitchell and Benjamin George Richard Farrar are mutual people.
Active
Technology Sourcing Limited
Mr Mark James Mitchell and Benjamin George Richard Farrar are mutual people.
Active
Cambridge Natural Supplements Limited
Benjamin George Richard Farrar and Mr Mark James Mitchell are mutual people.
Active
Investor Compensation (Claims) LLP
Benjamin George Richard Farrar and Mr Mark James Mitchell are mutual people.
Active
Mitchell Farrar Group LLP
Benjamin George Richard Farrar and Mr Mark James Mitchell are mutual people.
Active
Mitchell Farrar Property LLP
Benjamin George Richard Farrar and Mr Mark James Mitchell are mutual people.
Active
Investor Compensation Limited
Mr Mark James Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Mar 2024
For period 29 Mar29 Mar 2024
Traded for 12 months
Cash in Bank
£1.48K
Decreased by £13.5K (-90%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.17M
Decreased by £178.35K (-13%)
Total Liabilities
-£7.72M
Increased by £45.58K (+1%)
Net Assets
-£6.55M
Decreased by £223.93K (+4%)
Debt Ratio (%)
662%
Increased by 91.27% (+16%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 17 Sep 2023
Oakwood Corporate Secretary Limited Resigned
2 Years Ago on 1 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 12 Months Ago on 12 Sep 2022
Full Accounts Submitted
3 Years Ago on 29 Mar 2022
Mitchell Farrar Holdings Limited (PSC) Details Changed
3 Years Ago on 24 Sep 2021
Registered Address Changed
3 Years Ago on 24 Sep 2021
Get Credit Report
Discover Investor Compensation (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 12 Sep 2024
Total exemption full accounts made up to 29 March 2023
Submitted on 18 May 2024
Confirmation statement made on 12 September 2023 with no updates
Submitted on 17 Sep 2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 September 2023
Submitted on 17 Sep 2023
Total exemption full accounts made up to 29 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 12 September 2022 with no updates
Submitted on 12 Sep 2022
Total exemption full accounts made up to 29 March 2021
Submitted on 29 Mar 2022
Change of details for Mitchell Farrar Holdings Limited as a person with significant control on 24 September 2021
Submitted on 23 Nov 2021
Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Suite G3 Birkbeck Water Street Skipton BD23 1PB on 24 September 2021
Submitted on 24 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year